COMPLUS, INC.

Name: | COMPLUS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 17 Nov 1987 (38 years ago) |
Business ID: | 659485 |
State of Incorporation: | NEW MEXICO |
Principal Office Address: | 51 CENTURY BLVD, STE 350NASHVILLE, TN 37214-3614 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
THOMAS E HAMILTON | Director | 51 CENTURY BLVD 350, NASHVILLE, TN 37214 |
PETER D MARSH | Director | 100 NEWPORT AVE EXT, QUINCY, MA 2171 |
ROBERT A DEE | Director | 3618 OLD HICKORY BLVD, OLD HICKORY, TN 37138 |
CHRIS SAUER | Director | 1600 SACRAMENTO INN WAY 232, SACRAMENTO, CA 95815 |
Name | Role | Address |
---|---|---|
THOMAS E HAMILTON | Secretary | 51 CENTURY BLVD 350, NASHVILLE, TN 37214 |
Name | Role | Address |
---|---|---|
THOMAS E HAMILTON | Treasurer | 51 CENTURY BLVD 350, NASHVILLE, TN 37214 |
Name | Role | Address |
---|---|---|
PETER D MARSH | President | 100 NEWPORT AVE EXT, QUINCY, MA 2171 |
Name | Role | Address |
---|---|---|
CHRIS SAUER | Vice President | 1600 SACRAMENTO INN WAY 232, SACRAMENTO, CA 95815 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Revocation | Filed | 2001-12-28 | Revocation |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2000-04-27 | Amendment |
Annual Report | Filed | 2000-04-27 | Annual Report |
Annual Report | Filed | 1999-03-16 | Annual Report |
Amendment Form | Filed | 1998-07-31 | Amendment |
Annual Report | Filed | 1998-07-10 | Annual Report |
Annual Report | Filed | 1997-10-09 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
This company hasn't received any reviews.
Date of last update: 02 May 2025
Sources: Company Profile on Mississippi Secretary of State Website